Search icon

GNLV LOGISTICS, INC.

Company Details

Entity Name: GNLV LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 09 Apr 2002 (23 years ago)
Date of dissolution: 23 Mar 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Mar 2015 (10 years ago)
Document Number: F03000000273
FEI/EIN Number 931043453
Address: 710 OAKFIELD DR., SUITE 208, BRANDON, FL, 33511
Mail Address: PO BOX 3853, PORTLAND, OR, 97208-3853
ZIP code: 33511
County: Hillsborough
Place of Formation: OREGON

Agent

Name Role Address
SMITH ALLEN Agent 710 Oakfield Drive, Brandon, FL, 33511

Chairman

Name Role Address
KROPP EDWARD L Chairman 10255 SW PARK WAY, PORTLAND, OR, 97225

President

Name Role Address
KROPP EDWARD L President 10255 SW PARK WAY, PORTLAND, OR, 97225

Director

Name Role Address
THOMPSON ROBERT H Director 710 Oakfield Drive, Brandon, FL, 33511
FINK RICHARD F Director 10255 SW PARK WAY, PORTLAND, OR, 97225

Vice President

Name Role Address
THOMPSON ROBERT H Vice President 710 Oakfield Drive, Brandon, FL, 33511

Secretary

Name Role Address
FINK RICHARD F Secretary 10255 SW PARK WAY, PORTLAND, OR, 97225

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-03-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-21 SMITH, ALLEN No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-21 710 Oakfield Drive, Suite 208, Brandon, FL 33511 No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-23 710 OAKFIELD DR., SUITE 208, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2003-01-23 710 OAKFIELD DR., SUITE 208, BRANDON, FL 33511 No data

Documents

Name Date
Withdrawal 2015-03-23
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State